Company NameS & A Bedding Limited
Company StatusDissolved
Company Number04866670
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ghuzanfar Ali
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 16 February 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Raja Close
Crumpsall
Manchester
Lancashire
M8 0GW
Secretary NameSafdar Hussain Ali
NationalityBritish
StatusClosed
Appointed15 August 2003(1 day after company formation)
Appointment Duration12 years, 6 months (closed 16 February 2016)
RoleSupervisor
Correspondence Address2 Raja Close
Crumpsall
Manchester
Lancashire
M8 0GW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address51 Lord Street
Manchester
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Ghuzanfar Ali
16.67%
Ordinary
20 at £1Naheed Ali
16.67%
Ordinary
20 at £1Safdar Hussain Ali
16.67%
Ordinary
20 at £1Samair Ali
16.67%
Ordinary
20 at £1Shamim Ali
16.67%
Ordinary
20 at £1Zulifqar Ali
16.67%
Ordinary

Financials

Year2014
Net Worth£149,461
Cash£511,251
Current Liabilities£1,414,018

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Voluntary strike-off action has been suspended (1 page)
12 June 2014Voluntary strike-off action has been suspended (1 page)
6 June 2014Application to strike the company off the register (3 pages)
6 June 2014Application to strike the company off the register (3 pages)
12 March 2014Registered office address changed from 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 14 Honey Street Cheetham Hill Manchester Lancashire M8 8RJ on 12 March 2014 (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 120
(5 pages)
8 January 2013Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 120
(5 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr. Ghuzanfar Ali on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
2 December 2008Return made up to 14/08/08; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 September 2007Return made up to 14/08/07; no change of members (6 pages)
30 September 2007Return made up to 14/08/07; no change of members (6 pages)
18 January 2007Return made up to 14/08/06; full list of members (7 pages)
18 January 2007Return made up to 14/08/06; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 September 2005Return made up to 14/08/05; full list of members (7 pages)
9 September 2005Return made up to 14/08/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 January 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
7 January 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
30 November 2004Return made up to 14/08/04; full list of members (6 pages)
30 November 2004Return made up to 14/08/04; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page)
14 October 2003New director appointed (2 pages)
24 August 2003Secretary resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 August 2003Secretary resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Registered office changed on 24/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 August 2003Incorporation (6 pages)
14 August 2003Incorporation (6 pages)